ENABLE CARE SERVICES (SOUTH WALES) LIMITED

Register to unlock more data on OkredoRegister

ENABLE CARE SERVICES (SOUTH WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376294

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Gwent NP44 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon16/03/2026
Current accounting period shortened from 2026-05-20 to 2026-03-31
dot icon06/01/2026
Total exemption full accounts made up to 2025-05-20
dot icon15/12/2025
Previous accounting period extended from 2025-03-31 to 2025-05-20
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon01/07/2025
Registered office address changed from , Fairoak Farm Woodland Terrace, Argoed, Blackwood, Gwent, NP12 0HA to Suite 3 Raglan House Llantarnam Business Park Cwmbran Gwent NP44 3AB on 2025-07-01
dot icon30/06/2025
Registration of charge 043762940004, created on 2025-06-27
dot icon16/06/2025
Satisfaction of charge 1 in full
dot icon16/06/2025
Satisfaction of charge 2 in full
dot icon16/06/2025
Satisfaction of charge 043762940003 in full
dot icon28/05/2025
Appointment of Ms Alison Louise Cooling as a director on 2025-05-21
dot icon21/05/2025
Appointment of Mr Timothy James Patrick Jenkins as a director on 2025-05-20
dot icon21/05/2025
Appointment of Mr Ellis James Jenkins as a director on 2025-05-20
dot icon21/05/2025
Termination of appointment of David Alun Davies as a director on 2025-05-20
dot icon21/05/2025
Notification of Expanding Horizons Ltd as a person with significant control on 2025-05-20
dot icon21/05/2025
Cessation of Clear (Holdings) Limited as a person with significant control on 2025-05-20
dot icon26/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon10/01/2025
Termination of appointment of Sarah Louise Bladen as a director on 2025-01-09
dot icon08/01/2025
Register inspection address has been changed to Cedar House Hazell Drive Newport Newport NP10 8FY
dot icon08/01/2025
Register(s) moved to registered inspection location Cedar House Hazell Drive Newport Newport NP10 8FY
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon16/11/2023
Appointment of Mrs Sarah Louise Bladen as a director on 2023-11-16
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Termination of appointment of Sandra Jane Lewis as a secretary on 2018-02-27
dot icon12/03/2018
Termination of appointment of Cara Leigh Walters as a secretary on 2018-02-27
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Registration of charge 043762940003, created on 2015-03-18
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2011
Secretary's details changed for Cara Leigh Davies on 2010-05-09
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon23/09/2010
Registered office address changed from , Ty Gwernen Sunny View, Argoed, Blackwood, South Wales, NP12 0AL on 2010-09-23
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2009-02-18 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 18/02/09; full list of members
dot icon08/04/2009
Particulars of contract relating to shares
dot icon08/04/2009
Ad 01/05/08-30/04/09\gbp si 2@100=200\gbp ic 3/203\
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Director's change of particulars / david davies / 04/11/2008
dot icon11/12/2008
Secretary's change of particulars / sandra lewis / 04/11/2008
dot icon15/10/2008
Secretary appointed cara leigh davies
dot icon20/03/2008
Return made up to 18/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 18/02/07; full list of members; amend
dot icon13/08/2007
New secretary appointed
dot icon10/08/2007
Secretary resigned
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Particulars of contract relating to shares
dot icon16/04/2007
Ad 30/04/06--------- £ si 2@1
dot icon23/02/2007
Return made up to 18/02/07; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from:\cedar house, hazell drive, newport, NP10 8FY
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Director's particulars changed
dot icon21/04/2006
Certificate of change of name
dot icon20/02/2006
Return made up to 18/02/06; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 18/02/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 18/02/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon30/10/2003
Registered office changed on 30/10/03 from:\shire hall, pentonville, newport, gwent, NP20 5HB
dot icon05/06/2003
Return made up to 18/02/03; full list of members
dot icon23/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

39
2021
change arrow icon0 % *

* during past year

Cash in Bank

£60,972.00

Confirmation

dot iconLast made up date
20/05/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
20/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/05/2025
dot iconNext account date
20/05/2026
dot iconNext due on
20/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
466.40K
-
0.00
60.97K
-
2021
39
466.40K
-
0.00
60.97K
-

Employees

2021

Employees

39 Ascended- *

Net Assets(GBP)

466.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ellis James Jenkins
Director
20/05/2025 - Present
7
Cooling, Alison Louise
Director
21/05/2025 - Present
1
Jenkins, Timothy James Patrick
Director
20/05/2025 - Present
-
Mrs Sarah Louise Bladen
Director
16/11/2023 - 09/01/2025
2
Davies, David Alun
Director
14/01/2004 - 20/05/2025
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ENABLE CARE SERVICES (SOUTH WALES) LIMITED

ENABLE CARE SERVICES (SOUTH WALES) LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Gwent NP44 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ENABLE CARE SERVICES (SOUTH WALES) LIMITED?

toggle

ENABLE CARE SERVICES (SOUTH WALES) LIMITED is currently Active. It was registered on 18/02/2002 .

Where is ENABLE CARE SERVICES (SOUTH WALES) LIMITED located?

toggle

ENABLE CARE SERVICES (SOUTH WALES) LIMITED is registered at Suite 3 Raglan House, Llantarnam Business Park, Cwmbran, Gwent NP44 3AB.

What does ENABLE CARE SERVICES (SOUTH WALES) LIMITED do?

toggle

ENABLE CARE SERVICES (SOUTH WALES) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does ENABLE CARE SERVICES (SOUTH WALES) LIMITED have?

toggle

ENABLE CARE SERVICES (SOUTH WALES) LIMITED had 39 employees in 2021.

What is the latest filing for ENABLE CARE SERVICES (SOUTH WALES) LIMITED?

toggle

The latest filing was on 16/03/2026: Current accounting period shortened from 2026-05-20 to 2026-03-31.